Search icon

CONNECTICUT JUNIOR REPUBLIC ASSOCIATION, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT JUNIOR REPUBLIC ASSOCIATION, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 1909
Business ALEI: 0099242
Annual report due: 02 Jul 2025
Business address: 550 GOSHEN RD, LITCHFIELD, CT, 06759, United States
Mailing address: 550 GOSHEN RD PO BOX 161, LITCHFIELD, CT, United States, 06759
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: TSHISHKOV@CJRYOUTH.ORG

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QG61GABD63J7 2024-10-02 550 GOSHEN RD, LITCHFIELD, CT, 06759, 2405, USA PO BOX 161, LITCHFIELD, CT, 06759, 0161, USA

Business Information

Doing Business As CONNECTICUT JUNIOR REPUBLIC ASSOCIATION INC
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-10-04
Initial Registration Date 2015-06-05
Entity Start Date 1904-06-29
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 621420, 624110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA SHISHKOV
Role CFO
Address 550 GOSHEN RD, LITCHFIELD, CT, 06759, USA
Government Business
Title PRIMARY POC
Name PATRICIA SHISHKOV
Role CFO
Address 550 GOSHEN RD, LITCHFIELD, CT, 06759, USA
Title ALTERNATE POC
Name DIANA BENNETT
Address 550 GOSHEN RD, LITCHFIELD, CT, 06759, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DWH3 Active Non-Manufacturer 2015-06-09 2024-09-18 2029-09-18 2025-09-16

Contact Information

POC PATRICIA SHISHKOV
Phone +1 860-567-9423
Fax +1 860-567-9792
Address 550 GOSHEN RD, LITCHFIELD, CT, 06759 2405, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Director

Name Role Business address Residence address
FREDERICK JUDD III Director C/O UNION SAVINGS BANK, 40 WEST STREET, PO BOX 578, LITCHFIELD, CT, 06759, United States 314 NORFOLD RD, LITCHFIELD, CT, 06759, United States

Agent

Name Role Business address Phone E-Mail Residence address
DANIEL REZENDE Agent 550 GOSHEN RD, LITCHFIELD, CT, 06759, United States +1 203-217-0079 drezende@cjryouth.org 39 BRIAN RD, WEST HARTFORD, CT, 06110, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SWN.00003 SWINE GROWER ACTIVE CURRENT 2021-11-04 2024-02-09 2024-12-31

History

Type Old value New value Date of change
Name change CONNECTICUT JUNIOR REPUBLIC ASSOCIATION, INCORPORATED THE CONNECTICUT JUNIOR REPUBLIC ASSOCIATION, INCORPORATED 2017-09-05
Name change GEORGE JUNIOR REPUBLIC ASSOCIATION OF CONNECTICUT, INCORPORATED THE CONNECTICUT JUNIOR REPUBLIC ASSOCIATION, INCORPORATED THE 1916-08-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044095 2024-06-07 - Annual Report Annual Report -
BF-0011076241 2023-07-11 - Annual Report Annual Report -
BF-0010314224 2022-06-14 - Annual Report Annual Report 2022
BF-0009760912 2021-08-13 - Annual Report Annual Report -
0006917629 2020-06-03 - Annual Report Annual Report 2020
0006637510 2019-09-05 - Annual Report Annual Report 2019
0006227200 2018-08-03 - Annual Report Annual Report 2018
0005921003 2017-09-05 2017-09-05 Amendment Amend Name -
0005919158 2017-09-01 - Interim Notice Interim Notice -
0005890918 2017-07-18 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005119631 Active OFS 2023-02-10 2028-04-29 AMENDMENT

Parties

Name CONNECTICUT JUNIOR REPUBLIC ASSOCIATION, INCORPORATED
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003235864 Active OFS 2018-04-09 2028-04-29 AMENDMENT

Parties

Name CONNECTICUT JUNIOR REPUBLIC ASSOCIATION, INCORPORATED
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0002940949 Active OFS 2013-05-31 2028-04-29 AMENDMENT

Parties

Name CONNECTICUT JUNIOR REPUBLIC ASSOCIATION, INCORPORATED
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0002934644 Active OFS 2013-04-29 2028-04-29 ORIG FIN STMT

Parties

Name CONNECTICUT JUNIOR REPUBLIC ASSOCIATION, INCORPORATED
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_03-cv-01942 Judicial Publications - Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Robert Allensworth
Role Defendant
Name BUEL REAL ESTATE, INC.
Role Defendant
Name CJR FUND, INC.
Role Defendant
Name State of Connecticut
Role Defendant
Name CONNECTICUT JUNIOR REPUBLIC ASSOCIATION, INCORPORATED
Role Defendant
Name Marty Diluccio
Role Defendant
Name George Doyle
Role Defendant
Name Darlene Dunbar
Role Defendant
Name Christine Lupke
Role Defendant
Name Michael Mallory
Role Defendant
Name MARY BUEL MEMORIAL, INCORPORATED
Role Defendant
Name Elizabeth Weingart
Role Defendant
Name Department of Corrections
Role Movant
Name Dennis Jones
Role Movant
Name Jose Vivaldi Martinez
Role Movant
Name MARIO A. PENA, LLC
Role Movant
Name Wade Parker
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_03-cv-01942-0
Date 2006-03-31
Notes on 3/31/06. (Nielsen, J.)NOTICE OF E-FILED ORDER: THIS IS THE ONLY NOTICE THE COURT WILL ISSUE. ORDER denying 82 defendant Weingart's Motion for Sanctions pursuant to Fed. R. Civ. P. 11. COUNSEL ARE DIRECTED TO THE ATTACHED RULING. Signed by Judge Donna F. Martinez
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information